ARVINMERITOR LIMITED
Overview
| Company Name | ARVINMERITOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01037897 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARVINMERITOR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARVINMERITOR LIMITED located?
| Registered Office Address | Meritor Grange Road NP44 3XU Cwmbran Gwent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARVINMERITOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERITOR AUTOMOTIVE LIMITED | Aug 04, 1997 | Aug 04, 1997 |
| ROCKWELL INTERNATIONAL LIMITED | Aug 01, 1997 | Aug 01, 1997 |
| ROCKWELL INTERNATIONAL LIMITED | Jan 11, 1972 | Jan 11, 1972 |
What are the latest accounts for ARVINMERITOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARVINMERITOR LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for ARVINMERITOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Huw David James as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Ms Anna Louise Byrne as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Huw David James as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 14, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Edward David Smith as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Melanie Eyles as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Jun 02, 2025 | 1 pages | TM02 | ||
Appointment of Mr. Amerigo Holthouse as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Melanie Eyles as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Edward David Smith as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jose Arturo Ramos as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Paul Bialy as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Mary Anne Guy as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Cessation of Meritor Inc as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||
Notification of Cummins Inc. as a person with significant control on Aug 03, 2022 | 2 pages | PSC02 | ||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 03, 2021 | 26 pages | AA | ||
Who are the officers of ARVINMERITOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Paul Michael | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | England | British | 280941870001 | |||||||||
| BYRNE, Anna Louise | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | British | 340947450001 | |||||||||
| HOLTHOUSE, Amerigo, Mr. | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | Italian | 321403960001 | |||||||||
| MARCHBANK, Nataly Dorothy | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | England | South African | 338783110001 | |||||||||
| JAMES, Huw David | Secretary | Grange Road NP44 3XU Cwmbran Meritor Gwent | 280815100001 | |||||||||||
| JAMES, Huw David | Secretary | Grange Road NP44 3XU Cwmbran Meritor Gwent | 208838560001 | |||||||||||
| JOHNSON, Allan Howie Stanley | Secretary | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| LAMBE, Aiden Peter Michael | Secretary | 53 Castle Oak NP15 1SG Usk Gwent | British | 101904080001 | ||||||||||
| REAKES, Colin Arthur | Secretary | Kilmidyke Drive LA11 7AJ Grange-Over-Sands Kilmidyke Cottage Cumbria Uk | British | 33604580003 | ||||||||||
| WARD DYER, Robert Francis George | Secretary | 27 Foster Road Chiswick W4 4NY London | British | 127832440001 | ||||||||||
| WHITLEY, David Norman | Secretary | 3 Leigh Park Datchet SL3 9JP Slough Berkshire | British | 12058490002 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| BIALY, Paul | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent Wales | United States | American | 178433470001 | |||||||||
| BULLOCK, Diane | Director | 3284 Parkwood Drive Rochester Hills Mi Oakland 48306 Usa | American | 78908250001 | ||||||||||
| CAVEY, Michael Craig | Director | Pre Long Le Cause Beaumont De Lomagne 82500 FOREIGN France | British | 56948180001 | ||||||||||
| CRAMER, Lee H | Director | 1391 Candlewood Drive Pittsburgh Pennsylvania 15241 Usa | American | 48506210001 | ||||||||||
| EYLES, Melanie | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | British | 292315500001 | |||||||||
| FLETCHER, William Duley | Director | 1201 South Second Street 53204 Milwaukee Wisconsin Usa | American | 45404560001 | ||||||||||
| GUY, Elizabeth Mary Anne | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | British | 242908800001 | |||||||||
| HOPGOOD, Daniel Roy | Director | 43779 Holmes Drive Sterling Heights Michigan 48314 Usa | Usa | American | 123518260001 | |||||||||
| JAMES, Huw David | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United Kingdom | British | 235684350001 | |||||||||
| JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| LOWE, William Milne | Director | 4843 Timber Ridge Columbus Indiana 47201 America | American | 66154000001 | ||||||||||
| LUCKHURST, Stanley Thomas | Director | 8 Ridgeway Wargrave RG10 8AS Reading | England | British | 62413150001 | |||||||||
| MCMICHAEL, Robert Neale | Director | 3180 Summit Ridge Drive 48306 Rochester Hills Michigan Usa | Usa | 90691600001 | ||||||||||
| NOWLAN, Kevin Anthony | Director | Arvinmeritor, Grange Road Cwmbran NP44 3XU Gwent | Usa | United States | 147347180001 | |||||||||
| PENZKOFER, Brett | Director | Arvinmeritor, Grange Road Cwmbran NP44 3XU Gwent | United States | American | 176172040001 | |||||||||
| POPOVEC, Dennis James | Director | 196 Meadowfields Lane 15025 Clairton Pennsylvania Usa | American | 52738540001 | ||||||||||
| RAMOS, Jose Arturo | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent | United States | American | 246239570001 | |||||||||
| REAKES, Colin Arthur | Director | 28 Oxford Road FY8 2EA St Annes Lancashire | British | 33604580001 | ||||||||||
| SACHDEV, Rakesh | Director | 3326 Quarton Road Bloomfield Hills Michigan 48304 Usa | American | 73815980001 | ||||||||||
| SCHAITKIN, Mark | Director | Grange Road NP44 3XU Cwmbran Meritor Gwent Wales | United States | American | 178433260001 | |||||||||
| SCHMITTER, Craig Sterling | Director | 6575 Granger Cr. 48098 Troy Michigan 48098 Usa | United States | American | 157894730001 | |||||||||
| SHEPHERD, Thomas David | Director | 10704 Scott Drive Fairfax Virginia 22030 FOREIGN Usa | Us Citizen | 15003000001 | ||||||||||
| SIMMONS, Alan Derek | Director | 18 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 12058520001 |
Who are the persons with significant control of ARVINMERITOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cummins Inc. | Aug 03, 2022 | Jackson Street, Box 3005 47202 3005 Columbus 500 Indiana United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meritor Inc | Aug 07, 2016 | 2135 West Maple Road Troy Meritor Inc Michigan United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0